BUYING POWER LTD



Company Documents

DateDescription
23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM
C/O ELVIRIA 203
20 BOND STREET
WEST BROMICH
B70 4DQ

View Document

23/03/1423 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
19/03/1319 March 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD BERNARD BESKINE / 14/04/2012

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARIA BESKIN

View Document

06/03/126 March 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/119 February 2011 SAIL ADDRESS CREATED

View Document

09/02/119 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 67 WESTOW STREET LONDON SE19 3RW

View Document



14/01/1014 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD BERNARD BESKINE / 01/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA BESKIN / 01/06/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BESKINE / 01/06/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 67 WESTOW STREET LONDON LONDON SE19 3RW

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company